BEVERLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406990

Incorporation date

30/03/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon03/06/2024
Termination of appointment of Caxtons Commercial Limited as a secretary on 2024-06-01
dot icon03/06/2024
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 2024-06-03
dot icon03/06/2024
Appointment of Kent Property Management as a secretary on 2024-06-01
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-24
dot icon19/04/2023
Appointment of Mr Roger Brian Newman as a director on 2023-03-03
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon02/12/2022
Micro company accounts made up to 2021-12-24
dot icon10/11/2022
Termination of appointment of Roger Brian Newman as a director on 2021-12-25
dot icon07/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon06/01/2022
Termination of appointment of Suzanna Jane Noy as a director on 2021-12-21
dot icon07/09/2021
Micro company accounts made up to 2020-12-24
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-24
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon03/05/2019
Confirmation statement made on 2019-03-30 with updates
dot icon21/12/2018
Micro company accounts made up to 2017-12-24
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-24
dot icon05/12/2018
Termination of appointment of Ian Charles Bubb as a secretary on 2017-06-30
dot icon30/11/2018
Termination of appointment of Michael Webb as a director on 2018-11-20
dot icon28/11/2018
Appointment of Caxtons Commercial Limited as a secretary on 2017-07-01
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2017-08-15
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/03/2017
Appointment of Mr Ian Charles Bubb as a secretary on 2016-07-27
dot icon11/03/2017
Appointment of Suzanna Jane Noy as a director on 2016-07-27
dot icon11/03/2017
Appointment of John Robert Mansfield as a director on 2016-07-27
dot icon11/03/2017
Appointment of Roger Brian Newman as a director on 2016-07-27
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/05/2016
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 2016-05-25
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of John Stuart as a secretary
dot icon15/08/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from , 10 Kingsdown Park, Tankerton, Whitstable, Kent, CT5 2DU on 2012-06-26
dot icon26/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/06/2012
Total exemption small company accounts made up to 2010-03-31
dot icon26/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2011-03-30 with full list of shareholders
dot icon26/06/2012
Administrative restoration application
dot icon19/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 30/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Director appointed michael webb
dot icon16/05/2008
Return made up to 30/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon19/05/2006
Return made up to 30/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 30/03/05; change of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3
dot icon29/04/2004
Ad 11/02/04-29/03/04 £ si 39@1
dot icon29/04/2004
Return made up to 30/03/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/04/2003
Return made up to 30/03/03; full list of members
dot icon10/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: 312B high street, orpington, kent BR6 0NG
dot icon30/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
42.00
-
0.00
-
-
2022
-
42.00
-
0.00
-
-
2022
-
42.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

42.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/07/2017 - 01/06/2024
76
KENT PROPERTY MANAGEMENT
Corporate Secretary
01/06/2024 - Present
85
Dwyer, Daniel James
Nominee Director
30/03/2002 - 30/03/2002
2783
Dwyer, Daniel John
Director
30/03/2002 - 30/03/2002
2379
Dwyer, Daniel John
Nominee Secretary
30/03/2002 - 30/03/2002
201

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY ESTATES LIMITED

BEVERLEY ESTATES LIMITED is an(a) Active company incorporated on 30/03/2002 with the registered office located at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY ESTATES LIMITED?

toggle

BEVERLEY ESTATES LIMITED is currently Active. It was registered on 30/03/2002 .

Where is BEVERLEY ESTATES LIMITED located?

toggle

BEVERLEY ESTATES LIMITED is registered at Unit 2 Dennehill Business Centre, Womenswold, Canterbury CT4 6HD.

What does BEVERLEY ESTATES LIMITED do?

toggle

BEVERLEY ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEVERLEY ESTATES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with updates.